BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03521186
Status Active
Incorporation Date 3 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Sian Catherine Allan as a director on 20 February 2017; Appointment of Jeremy John Brown as a director on 20 February 2017. The most likely internet sites of BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED are www.bevinsquarewandsworthmanagementcompany.co.uk, and www.bevin-square-wandsworth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Bevin Square Wandsworth Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03521186. Bevin Square Wandsworth Management Company Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Bevin Square Wandsworth Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. ALLAN, Sian Catherine is a Director of the company. BROADHEAD, Sarah Anne is a Director of the company. BROWN, Jeremy John is a Director of the company. EVANS, Sara Louise is a Director of the company. SPRINGHAM, Philippa is a Director of the company. Secretary FOX, Andrew Staley has been resigned. Secretary HARRINGTON, Michael has been resigned. Secretary LINES, Sidney George has been resigned. Secretary BEVIN PUTNEY LIMITED has been resigned. Secretary OM MANAGEMENT SERVICES LIMITED has been resigned. Secretary PEVEREL MANAGEMENT SERVICES LTD has been resigned. Director BOUSQUET, Emmanuel has been resigned. Director BROADHEAD, Nicholas David has been resigned. Director COOKMAN, Gavin has been resigned. Director CROOK, Laurence Peter has been resigned. Director EASTHALL, Amy Shannon has been resigned. Director FOX, Andrew Staley has been resigned. Director FREELAND, Christopher David has been resigned. Director GROSVENOR, Richard Alexander has been resigned. Director HARRIS, Donna has been resigned. Director HARRISON, Peter Stewart Malcolm has been resigned. Director HOLLAND, Mary Pauline has been resigned. Director HUNT, Catherine Louise has been resigned. Director HUNT, Peter has been resigned. Director IQBAL, Zaline has been resigned. Director JAVAID, Mohammed has been resigned. Director MACLEAN, Mairi Tait has been resigned. Director MAJOR, Esme has been resigned. Director NEALE, Graham has been resigned. Director PAUL, Joanna has been resigned. Director PEPLOW, Lynn Diane has been resigned. Director QUIGLEY, Diane has been resigned. Director SAYER, Huw Edward John has been resigned. Director SINGER, Stephen Farnel has been resigned. Director SMITH, George Marsden has been resigned. Director TATLOW, David Vernon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 17 June 2013

Director
ALLAN, Sian Catherine
Appointed Date: 20 February 2017
59 years old

Director
BROADHEAD, Sarah Anne
Appointed Date: 12 December 2016
75 years old

Director
BROWN, Jeremy John
Appointed Date: 20 February 2017
63 years old

Director
EVANS, Sara Louise
Appointed Date: 04 September 2014
68 years old

Director
SPRINGHAM, Philippa
Appointed Date: 20 May 2010
63 years old

Resigned Directors

Secretary
FOX, Andrew Staley
Resigned: 11 May 2001
Appointed Date: 13 April 2000

Secretary
HARRINGTON, Michael
Resigned: 03 March 1998
Appointed Date: 03 March 1998

Secretary
LINES, Sidney George
Resigned: 01 September 2011
Appointed Date: 29 November 2001

Secretary
BEVIN PUTNEY LIMITED
Resigned: 17 June 2013
Appointed Date: 01 September 2011

Secretary
OM MANAGEMENT SERVICES LIMITED
Resigned: 05 April 2000
Appointed Date: 10 June 1998

Secretary
PEVEREL MANAGEMENT SERVICES LTD
Resigned: 11 June 1998
Appointed Date: 03 March 1998

Director
BOUSQUET, Emmanuel
Resigned: 29 April 2007
Appointed Date: 02 February 2006
49 years old

Director
BROADHEAD, Nicholas David
Resigned: 21 March 2011
Appointed Date: 20 May 2010
76 years old

Director
COOKMAN, Gavin
Resigned: 25 March 2010
Appointed Date: 16 June 2008
58 years old

Director
CROOK, Laurence Peter
Resigned: 01 October 1999
Appointed Date: 03 March 1998
75 years old

Director
EASTHALL, Amy Shannon
Resigned: 01 November 2016
Appointed Date: 04 September 2014
45 years old

Director
FOX, Andrew Staley
Resigned: 11 May 2001
Appointed Date: 22 March 2000
80 years old

Director
FREELAND, Christopher David
Resigned: 20 July 2006
Appointed Date: 10 March 2003
57 years old

Director
GROSVENOR, Richard Alexander
Resigned: 08 April 2006
Appointed Date: 22 March 2000
79 years old

Director
HARRIS, Donna
Resigned: 28 November 2002
Appointed Date: 22 March 2000
60 years old

Director
HARRISON, Peter Stewart Malcolm
Resigned: 25 April 2000
Appointed Date: 01 October 1999
77 years old

Director
HOLLAND, Mary Pauline
Resigned: 22 December 2005
Appointed Date: 22 March 2000
75 years old

Director
HUNT, Catherine Louise
Resigned: 05 April 2012
Appointed Date: 03 November 2009
54 years old

Director
HUNT, Peter
Resigned: 11 February 2013
Appointed Date: 05 April 2012
54 years old

Director
IQBAL, Zaline
Resigned: 08 October 2015
Appointed Date: 16 January 2006
55 years old

Director
JAVAID, Mohammed
Resigned: 17 April 2009
Appointed Date: 16 June 2008
69 years old

Director
MACLEAN, Mairi Tait
Resigned: 04 September 2014
Appointed Date: 21 May 2012
59 years old

Director
MAJOR, Esme
Resigned: 19 July 2003
Appointed Date: 22 April 2002
55 years old

Director
NEALE, Graham
Resigned: 06 June 2007
Appointed Date: 09 February 2006
96 years old

Director
PAUL, Joanna
Resigned: 28 November 2002
Appointed Date: 22 March 2000
60 years old

Director
PEPLOW, Lynn Diane
Resigned: 05 September 2014
Appointed Date: 21 May 2007
69 years old

Director
QUIGLEY, Diane
Resigned: 31 March 2008
Appointed Date: 15 August 2007
82 years old

Director
SAYER, Huw Edward John
Resigned: 24 February 2006
Appointed Date: 10 March 2003
60 years old

Director
SINGER, Stephen Farnel
Resigned: 16 June 2008
Appointed Date: 22 March 2000
65 years old

Director
SMITH, George Marsden
Resigned: 25 April 2005
Appointed Date: 10 March 2003
74 years old

Director
TATLOW, David Vernon
Resigned: 04 July 2004
Appointed Date: 22 March 2000
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 March 1998
Appointed Date: 03 March 1998

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 03 March 1998
Appointed Date: 03 March 1998

BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
20 Feb 2017
Appointment of Sian Catherine Allan as a director on 20 February 2017
20 Feb 2017
Appointment of Jeremy John Brown as a director on 20 February 2017
03 Jan 2017
Termination of appointment of Zaline Iqbal as a director on 8 October 2015
12 Dec 2016
Appointment of Sarah Anne Broadhead as a director on 12 December 2016
...
... and 103 more events
24 Mar 1998
Secretary resigned
24 Mar 1998
Director resigned
24 Mar 1998
New secretary appointed
24 Mar 1998
New director appointed
03 Mar 1998
Incorporation